Name: | 163-18 JAMAICA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2010 (14 years ago) |
Entity Number: | 4025327 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 163-18 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Principal Address: | 163-18 JAMAICA AVE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163-18 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
JANTY GIDANIAN | Chief Executive Officer | 163-18 JAMAICA AVE, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 163-18 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2010-12-01 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-01 | 2025-05-07 | Address | 163-18 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507004021 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
220504002682 | 2022-05-04 | BIENNIAL STATEMENT | 2020-12-01 |
101201000585 | 2010-12-01 | CERTIFICATE OF INCORPORATION | 2010-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State